- Company Overview for AC&H 58 LIMITED (SC198183)
- Filing history for AC&H 58 LIMITED (SC198183)
- People for AC&H 58 LIMITED (SC198183)
- More for AC&H 58 LIMITED (SC198183)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jul 2024 | AA | Accounts for a dormant company made up to 31 July 2024 | |
16 Jul 2024 | CS01 | Confirmation statement made on 16 July 2024 with no updates | |
31 Jul 2023 | AA | Accounts for a dormant company made up to 31 July 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with updates | |
31 Oct 2022 | PSC01 | Notification of David Alexander Grant as a person with significant control on 12 October 2022 | |
31 Oct 2022 | TM01 | Termination of appointment of David Munro Brand as a director on 12 October 2022 | |
31 Oct 2022 | TM01 | Termination of appointment of Margaret Anne Brand as a director on 12 October 2022 | |
31 Oct 2022 | TM01 | Termination of appointment of David Brand as a director on 12 October 2022 | |
31 Oct 2022 | PSC07 | Cessation of David Brand as a person with significant control on 12 October 2022 | |
01 Aug 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
23 Sep 2021 | AP01 | Appointment of Maria Julie Grant as a director on 22 September 2021 | |
23 Sep 2021 | AP01 | Appointment of David Alexander Grant as a director on 22 September 2021 | |
23 Sep 2021 | AD01 | Registered office address changed from 15 Starbank Road Edinburgh EH5 3BX Scotland to 33 Cameron Way Prestonpans EH32 9FH on 23 September 2021 | |
31 Jul 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
31 Jul 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with updates | |
07 Aug 2019 | AD01 | Registered office address changed from 8 Grant Road Prestonpans East Lothian EH32 9FE to 15 Starbank Road Edinburgh EH5 3BX on 7 August 2019 | |
31 Jul 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with updates | |
24 Jul 2019 | PSC07 | Cessation of Alan Wilson as a person with significant control on 22 August 2018 | |
24 Jul 2019 | PSC01 | Notification of David Brand as a person with significant control on 22 August 2018 | |
07 Jan 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
29 Aug 2018 | AP01 | Appointment of David Brand as a director on 22 August 2018 |